Advanced company searchLink opens in new window

FISHERS TOPCO LIMITED

Company number SC444215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2018 MR01 Registration of charge SC4442150008, created on 6 March 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share pledge approved/company enter into documents in connection with banking arrangements approved 23/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 14,783,639
14 Dec 2017 MR04 Satisfaction of charge SC4442150001 in full
14 Dec 2017 MR04 Satisfaction of charge SC4442150002 in full
14 Dec 2017 MR04 Satisfaction of charge SC4442150003 in full
14 Dec 2017 MR04 Satisfaction of charge SC4442150004 in full
14 Dec 2017 MR04 Satisfaction of charge SC4442150005 in full
12 Dec 2017 MR01 Registration of charge SC4442150006, created on 27 November 2017
06 Dec 2017 TM01 Termination of appointment of Scott Ian Inglis as a director on 27 November 2017
01 Dec 2017 TM01 Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017
01 Dec 2017 AP01 Appointment of Matthew Hills as a director on 27 November 2017
01 Dec 2017 PSC02 Notification of Ftl Uk Acquisition Company Limited as a person with significant control on 27 November 2017
01 Dec 2017 PSC07 Cessation of Caird Capital Llp as a person with significant control on 27 November 2017
01 Dec 2017 TM01 Termination of appointment of David Eric Cowie as a director on 27 November 2017
01 Dec 2017 TM01 Termination of appointment of Michael Charles Edward Averill as a director on 27 November 2017
01 Dec 2017 TM02 Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017
01 Dec 2017 TM01 Termination of appointment of David Eric Cowie as a director on 27 November 2017
01 Dec 2017 TM01 Termination of appointment of Michael Charles Edward Averill as a director on 27 November 2017
01 Dec 2017 AP01 Appointment of Linda Mccurdy as a director on 27 November 2017
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 26 January 2017
  • GBP 11,638,735.00
06 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates